Search icon

EQUITY SETTLEMENT SERVICES, INC.

Headquarter

Company Details

Name: EQUITY SETTLEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181870
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 444 Route 111, Smithtown, NY, United States, 11787
Principal Address: 444 RTE 111, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EQUITY SETTLEMENT SERVICES, INC., MISSISSIPPI 871396 MISSISSIPPI
Headquarter of EQUITY SETTLEMENT SERVICES, INC., MINNESOTA b9be3489-8bd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of EQUITY SETTLEMENT SERVICES, INC., KENTUCKY 0611996 KENTUCKY
Headquarter of EQUITY SETTLEMENT SERVICES, INC., KENTUCKY 0789737 KENTUCKY
Headquarter of EQUITY SETTLEMENT SERVICES, INC., COLORADO 20041049177 COLORADO
Headquarter of EQUITY SETTLEMENT SERVICES, INC., FLORIDA F99000003410 FLORIDA
Headquarter of EQUITY SETTLEMENT SERVICES, INC., RHODE ISLAND 000138704 RHODE ISLAND
Headquarter of EQUITY SETTLEMENT SERVICES, INC., CONNECTICUT 0624798 CONNECTICUT
Headquarter of EQUITY SETTLEMENT SERVICES, INC., ILLINOIS CORP_61109749 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LUZ9TJYDNZS3 2022-06-18 444 ROUTE 111 STE 2, SMITHTOWN, NY, 11787, 4773, USA 444 RTE 111, SUITE 2, SMITHTOWN, NY, 11787, 4773, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-09-25
Initial Registration Date 2020-08-28
Entity Start Date 1997-09-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541191

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS DELISLE
Address 444 ROUTE 111, SMITHTOWN, NY, 11787, USA
Government Business
Title PRIMARY POC
Name CHRIS DELISLE
Address 444 ROUTE 111, SMITHTOWN, NY, 11787, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CHRISTOPHER DELISLE Chief Executive Officer 444 RTE 111, SMITHTOWN, NY, United States, 11787

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 Route 111, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2023-09-07 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 444 RTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2019-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-03 2023-09-01 Address 444 RTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-20 2023-09-01 Address 444 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2010-09-02 2011-09-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002018 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210920002460 2021-09-20 BIENNIAL STATEMENT 2021-09-20
191119000508 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
SR-86341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205006438 2018-12-05 BIENNIAL STATEMENT 2017-09-01
150903006342 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131003006085 2013-10-03 BIENNIAL STATEMENT 2013-09-01
120605001075 2012-06-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-05
110920002534 2011-09-20 BIENNIAL STATEMENT 2011-09-01
100902000105 2010-09-02 CERTIFICATE OF CHANGE 2010-09-02

CFPB Complaint

Complaint Id Date Received Issue Product
4488443 2021-06-24 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company Equity Settlement Services, Inc.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2021-06-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-06-24
Complaint What Happened Individual from XXXX XXXX XXXX ( individual A ) from Equity Settlement Services, Law office of Puleo Delisle , PLLC. was working on my closing documents. There were some documents that needed another partys ( party B ) signature. I told A specifically to separate the documents and to send only those documents that needed Bs signature to B. I confirmed this with A 3 times to make sure he would do that. A said that he would separate and send only the documents that needed Bs signature to avoid any confusion. When I saw the email A sent, it had all the documents in there which had all of my personal and highly sensitive information like my personal bank account which should not have been sent to B without my consent. This is unacceptable. When I questioned A on why he did so he said he can not be in the middle of it. On top of that, A ignored all my phone calls and responded to me through the customer service representative that he wont pick up and cant speak to me about my file anymore. I can not believe how unprofessional and cowardly A is. He should be removed from his position due to his reckless, unacceptable service and the company should be held accountable for their mistakes.
Consumer Consent Provided Consent provided
3358466 2019-08-29 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company Equity Settlement Services, Inc.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2019-08-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-08-29
Complaint What Happened I believe that the business practices related to my mortgage refinance settlement process are dishonest and probably illegal. I have no issue with the refinance process but when it comes to the settlement of the refinance between the two banks, I have found there to be what I believe to be fraudulent business practices. This is similar to a complaint I previously filled in XXXX ( complaint number - XXXX-XXXX ) against XXXX XXXX XXXX which was resolved satisfactorily. The following are the facts : 1. I refinanced a XXXX loan that I previously had with XXXX XXXX to a loan with XXXX XXXX XXXX 2. The attorneys for each bank met in person to exchange checks on XX/XX/XXXX. I have this in writing. 3. XXXX XXXX correctly charged me interest through XX/XX/XXXX ( side note my compliant that interest should be split on this day between the two banks from the previous compliant is still valid and consumers should not be forced to pay daily interest on the same loan amount to two banks ) 4. XXXX XXXX XXXX funded the loan on XX/XX/XXXX and started charging me interest on that date. 5. I confirmed with the XXXX XXXX XXXX attorneys ( Puleo Delisle , PLLC ) that the loan funded on XX/XX/XXXX and they only provided the funds to XXXX XXXX on XX/XX/XXXX. My issues are : 1. I do not believe I should be charged interest from the date the bank chooses to fund the loan and I should only be charged interest from the date that cash is used to pay-off my loan existing loan. It is as if on an initial purchase, the bank only charges me interest once I receive the cash which is when they receive the collateral. In this case I paid interest for one additional day before the banks exchanged collateral. This resulted in my paying interest to two banks for two days. When I spoke to the law firm Puleo Delisle, they noted that XXXX XXXX XXXX has done nothing wrong, but the issue is an operational issue on their side which requires certified checks. I believe charging me for an operational issue on someone else side is fraud. I am not concerned about the {$82.00} ( XXXX x 2.75 % rate divided by 365 days ) but the principle and if Puleo Delisle is serving as the attorney for many XXXX XXXX XXXX refinances, they are ( in my view ) costing consumers significant amounts of money in aggregate ). In summary, I believe I have been defrauded of {$82.00} and I believe many others have had the same issue but might not have realized this. My assumption is that this practice is wide spread and the CFPB should investigate if this is specific to my case ( twice I must remind you ) or general business practice that I believe should be stopped. 2. As I noted above, I believe the CFPB should create a process whereby interest paid during a refinance process has specific rules to protect the consumers. I would be happy to discuss my thoughts here on this since I have refinanced many times over the past 6 years. I look forward to the CFPB intervening here on the {$82.00} from Puelo Delisle who I was forced to pay during the refinance but then cost me money due to operational issues.
Consumer Consent Provided Consent provided
8769823 2024-04-14 Closing on a mortgage Mortgage
Tags Older American
Issue Closing on a mortgage
Timely Yes
Company Equity Settlement Services, Inc.
Product Mortgage
Sub Issue Fees or costs after closing
Sub Product Conventional home mortgage
Date Received 2024-04-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-04-14
Consumer Consent Provided Other

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7050227208 2020-04-28 0235 PPP 444 Route 111 Ste 2, SMITHTOWN, NY, 11787
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1447476
Loan Approval Amount (current) 1447476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 127
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1458619.58
Forgiveness Paid Date 2021-02-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State